Entity Name: | SOLOMON PROPERTY NETWORK LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOLOMON PROPERTY NETWORK LLC. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Aug 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 08 Sep 2014 (11 years ago) |
Document Number: | L13000115605 |
FEI/EIN Number |
46-3944637
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3309 W Bay to Bay Blvd, Tampa, FL, 33629, US |
Mail Address: | 7815 summertree ln, NEW PORT RICHEY, FL, 34653, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOLOMON DARLENE V | Manager | 3309 W Bay to Bay Blvd,, Tampa, FL, 33629 |
FICOCELLI JANESSA M | Authorized Member | 7815 summertree ln, NEW PORT RICHEY, FL, 34653 |
Ficocelli Janessa M | Agent | 7815 summertree ln, NEW PORT RICHEY, FL, 34653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 3309 W Bay to Bay Blvd, Tampa, FL 33629 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 3309 W Bay to Bay Blvd, Tampa, FL 33629 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 7815 summertree ln, NEW PORT RICHEY, FL 34653 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-22 | Ficocelli, Janessa M | - |
LC AMENDMENT | 2014-09-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-03-01 |
AMENDED ANNUAL REPORT | 2021-07-01 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State